Company NameWalmotts Holdings Limited
Company StatusLiquidation
Company Number06387970
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott Mottram
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House, 181-189 Garth
Road, Morden
Surrey
SM4 4LL
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House, 181-189 Garth
Road, Morden
Surrey
SM4 4LL
Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House, 181-189 Garth
Road, Morden
Surrey
SM4 4LL
Secretary NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Secretary NameMr Neil Stuart Williams
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Director NameMr Howard Lawson Reynolds
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Top Road
Barnacle
Coventry
CV7 9LE
Secretary NameMr Paul Antony Teese
NationalityBritish
StatusResigned
Appointed09 October 2007(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Director NameMr Paul Julian Rushent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD

Location

Registered AddressKinetics House, 181-189 Garth
Road, Morden
Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Financials

Year2009
Net Worth£952
Current Liabilities£8,773,428

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due16 October 2016 (overdue)

Filing History

30 May 2019Termination of appointment of Christopher Albert Cheshire as a director on 23 May 2019 (1 page)
15 August 2012Receiver's abstract of receipts and payments to 8 August 2012 (2 pages)
15 August 2012Receiver's abstract of receipts and payments to 8 August 2012 (2 pages)
15 August 2012Receiver's abstract of receipts and payments to 8 August 2012 (2 pages)
13 August 2012Notice of ceasing to act as receiver or manager (2 pages)
13 August 2012Notice of ceasing to act as receiver or manager (2 pages)
15 June 2012Receiver's abstract of receipts and payments to 7 June 2012 (2 pages)
15 June 2012Receiver's abstract of receipts and payments to 7 June 2012 (2 pages)
15 June 2012Receiver's abstract of receipts and payments to 7 June 2012 (2 pages)
9 December 2011Order of court to wind up (2 pages)
9 December 2011Order of court to wind up (2 pages)
20 June 2011Notice of appointment of receiver or manager (4 pages)
20 June 2011Notice of appointment of receiver or manager (4 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 980
(5 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 980
(5 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 980
(5 pages)
16 April 2010Termination of appointment of Scott Mottram as a director (2 pages)
16 April 2010Termination of appointment of Scott Mottram as a director (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
12 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Scott Mottram on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
12 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
12 January 2010Director's details changed for Mr Scott Mottram on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Scott Mottram on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
2 November 2009Director's details changed for Scott Mottram on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Neil Stuart Williams on 2 October 2009 (2 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Neil Stuart Williams on 2 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Scott Mottram on 2 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Scott Mottram on 2 October 2009 (2 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Neil Stuart Williams on 2 October 2009 (2 pages)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
6 May 2009Full accounts made up to 30 June 2008 (22 pages)
6 May 2009Full accounts made up to 30 June 2008 (22 pages)
7 February 2009Appointment terminated director howard reynolds (1 page)
7 February 2009Appointment terminated director howard reynolds (1 page)
20 November 2008Return made up to 02/10/08; full list of members (5 pages)
20 November 2008Return made up to 02/10/08; full list of members (5 pages)
9 September 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
9 September 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
15 August 2008Director appointed paul rushent (3 pages)
15 August 2008Director appointed paul rushent (3 pages)
24 June 2008Ad 04/06/08\gbp si [email protected]=10\gbp ic 980/990\ (2 pages)
24 June 2008Ad 04/06/08\gbp si [email protected]=10\gbp ic 980/990\ (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
25 October 2007S-div 09/10/07 (1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
25 October 2007Ad 09/10/07--------- £ si [email protected]=978 £ ic 2/980 (2 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
25 October 2007Ad 09/10/07--------- £ si [email protected]=978 £ ic 2/980 (2 pages)
25 October 2007S-div 09/10/07 (1 page)
17 October 2007Particulars of mortgage/charge (8 pages)
17 October 2007Particulars of mortgage/charge (8 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
2 October 2007Incorporation (16 pages)
2 October 2007Incorporation (16 pages)